Comptroller Main Webpage

The Clerk of the Board is responsible for keeping accurate minutes and maintaining Board records for each Board of County Commissioner (BCC) and Value Adjustment Board (VAB) meeting. In addition, every 4 years, the Clerk of the Board office provides staff support to the Charter Review Commission (CRC) appointed by the BCC. Please contact our office if you need an accessible version of documents on this page, and one will be provided.

Selection options are described below:

1. To search BCC records by meeting date and/or a specific term between September 23, 1869 and December 14, 2010, view the 'BCC Meetings' page.

2. To view BCC records by meeting date between January 4, 2011 through September 22, 2016, scroll down to locate the BCC meeting date.

3.
To search BCC records by a specific term between October 4, 2016 through Present, select the 'Search Records' tab.      

4.    To view VAB records by meeting date between June 20, 2013 through August 21, 2018, scroll down to locate the VAB meeting date. 

5.    To search CRC regular business meeting records by a specific term between February 25, 2019 through Present, select the 'Search Records' tab.

File #: 20-475    Version: 1 Name:
Type: Record/Minutes Status: Filed
File created: 3/18/2020 In control: County Comptroller
On agenda: 3/24/2020 Final action: 3/24/2020
Title: Receipt of the following items to file for the record: (Clerk’s Office) a. Florida Public Service Commission Notice of Proposed Agency Action Order Approving Duke Energy Florida, LLC’s New Depreciation Class and Rate for Energy Storage Equipment. In re: Petition for approval of a new depreciation class and for energy storage equipment, by Duke Energy Florida, LLC. b. Florida Public Service Commission Order Approving Duke Energy Florida, LLC’s Request for An Interim Charge to Recover Costs Related to Hurricane Dorian and Tropical Storm Nestor. In re: Petition for limited proceeding for recovery of incremental storm restoration costs related to Hurricane Dorian and Tropical Storm Nestor, by Duke Energy Florida, LLC. c. City of Winter Park Ordinance 3165-20, with Exhibit A (Legal Description), and Exhibit B (Location Map). An Ordinance of the City of Winter Park, Florida, providing for the annexation of approximately 2.06 +/- acres of real property generally located south of Monroe Av...
Attachments: 1. 2020-03-24 County Comptroller Informational Items-01A-01F, 2. 2020-03-24 County Comptroller Informational Item-01A, 3. 2020-03-24 County Comptroller Informational Item-01B, 4. 2020-03-24 County Comptroller Informational Item-01C, 5. 2020-03-24 County Comptroller Informational Item-01D, 6. 2020-03-24 County Comptroller Informational Item-01E, 7. 2020-03-24 County Comptroller Informational Item-01F

title

Receipt of the following items to file for the record: (Clerk’s Office)

 

a. Florida Public Service Commission Notice of Proposed Agency Action Order Approving Duke Energy Florida, LLC’s New Depreciation Class and Rate for Energy Storage Equipment. In re: Petition for approval of a new depreciation class and for energy storage equipment, by Duke Energy Florida, LLC.

 

b. Florida Public Service Commission Order Approving Duke Energy Florida, LLC’s Request for An Interim Charge to Recover Costs Related to Hurricane Dorian and Tropical Storm Nestor. In re: Petition for limited proceeding for recovery of incremental storm restoration costs related to Hurricane Dorian and Tropical Storm Nestor, by Duke Energy Florida, LLC.

 

c. City of Winter Park Ordinance 3165-20, with Exhibit A (Legal Description), and Exhibit B (Location Map). An Ordinance of the City of Winter Park, Florida, providing for the annexation of approximately 2.06 +/- acres of real property generally located south of Monroe Avenue, north of Elvin Avenue, east of Bennett Avenue and west of Orlando Avenue, and having Orange County Tax Parcel Identification numbers 01-22-29-3712-15-010, 01-22-29-3712-16-072, 01-22-29-3712-16-070, 01-22-29-3712-16-092 and 01-22-29-3712-16-091 and certain portions of the Lewis Drive and Bennett Avenue public rights-of-way as more specifically described herein into the municipal boundaries of the City of Winter Park; redefining the City boundaries to give the City of Winter Park jurisdiction over said property; providing for severability; providing for an effective date.

 

d. Orange County Solid Waste System, Orange County, Florida, Annual Financial Report for the years ended September 30, 2019 and 2018.

 

e. Orange County Convention Center, Orange County Florida, Annual Financial Report for the years ended September 30, 2019 and 2018.

 

f. Audit Report No. 483 - Follow-up Audit of the Orange County Red Light Camera Program.